logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Quigley, Michael John

    Related profiles found in government register
  • Quigley, Michael John
    British caterer born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Smithycroft, Hamilton, Lanarkshire, ML3 7UL

      IIF 1
  • Quigley, Michael John
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite H, Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 2
    • icon of address 89, West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 3
    • icon of address 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 4
    • icon of address Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 5
    • icon of address New Cheviot House, New Cheviot House, Almondvale Boulevard, Livingston, EH54 6QN, Scotland

      IIF 6
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 7
  • Quigley, Michael John
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Subway, 3 Dove Wynd, Strathclyde Business Park, Bellshill, ML4 3FB, Scotland

      IIF 8
    • icon of address 46, High Street, Carluke, ML8 4AJ, Scotland

      IIF 9
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 10
    • icon of address Subway, 27 Main Street, Uddingston, Glasgow, G71 7EP, Scotland

      IIF 11
    • icon of address 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 12
    • icon of address Subway, Airds Place, Oban, PA34 5SQ, Scotland

      IIF 13
  • Quigley, Michael John
    British entrepreneur born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 14
    • icon of address Revive, New Cheviot House, Almondvale Blvd, Livingston, EH54 6QL, Scotland

      IIF 15
  • Quigley, Michael John
    Scottish company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 16
  • Quigley, Michael John
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Avonbrae Crescent, Hamilton, Lanarkshire, ML3 7PJ, Scotland

      IIF 17
    • icon of address 5, Subway, 5 Princes Gate, Hamilton, ML3 6BB, Scotland

      IIF 18
  • Quigley, Michael
    British food store born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Carluke, ML8 4AJ

      IIF 19
  • Quigley, Michael John
    born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Smithycroft, Hamilton, South Lanarkshire, ML3 7UL

      IIF 20
  • Quigley, Martin
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Cambuslang Court, Glasgow, G32 8FH, United Kingdom

      IIF 21
  • Mr Michael John Quigley
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite H, Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 22
    • icon of address Revive, New Cheviot House, Almondvale Blvd, Livingston, EH54 6QL, Scotland

      IIF 23
  • Mr Michael John Quigley
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 24
    • icon of address Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 25
    • icon of address 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 26 IIF 27
    • icon of address 5, Subway, 5 Princes Gate, Hamilton, ML3 6BB, Scotland

      IIF 28
    • icon of address Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 29 IIF 30
    • icon of address New Cheviot House, New Cheviot House, Almondvale Boulevard, Livingston, EH54 6QN, Scotland

      IIF 31
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 32
  • Quigley, Martin
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambuslang Court, Glasgow, G32 8FH, United Kingdom

      IIF 33
  • Quigley, Martin
    British designer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Smithycroft, Hamilton, Lanarkshire, ML3 7UL

      IIF 34
  • Quigley, Martin
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Smithycroft, Hamilton, South Lanarkshire, ML3 7UL

      IIF 35
  • Mr Martin Quigley
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Smithycroft, Hamilton, ML3 7UL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 1 Cambuslang Court, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    478 GBP2017-06-30
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address New Cheviot House New Cheviot House, Almondvale Boulevard, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -240,008 GBP2024-06-29
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o: Begbies Traynor (central) Llp, Suite H, Woodburn House 4/5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -238,411 GBP2021-05-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 89 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Belvidere Drive, Ferniegair, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Revive New Cheviot House, Almondvale Blvd, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    LSC1 LTD
    - now
    LET SUBWAY CATER LTD - 2016-03-09
    icon of address Subway 5 Princes Gate, Castle Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,787 GBP2019-02-28
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2 Avonbrae Crescent, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 46 High Street, Carluke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    SUBWAY QUARRY STREET LIMITED - 2020-09-10
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,696 GBP2020-05-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Subway, 83/85 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    IIF 20 - LLP Designated Member → ME
  • 14
    icon of address Subway 5 Princes Gate, Castle Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1 Cambuslang Court, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    478 GBP2017-06-30
    Officer
    icon of calendar 2009-12-24 ~ 2013-08-13
    IIF 21 - Director → ME
    icon of calendar 2007-04-18 ~ 2009-12-24
    IIF 34 - Director → ME
  • 2
    icon of address 89 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-03-05
    IIF 3 - Director → ME
  • 3
    THE QUIGLEY GROUP LIMITED - 2023-04-11
    SUBWAY HOLDINGS LIMITED - 2020-09-10
    icon of address Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,719 GBP2021-05-31
    Officer
    icon of calendar 2015-09-23 ~ 2023-04-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 46 High Street, Carluke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2009-06-29
    IIF 1 - Director → ME
  • 5
    SUBWAY CARLUKE LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Officer
    icon of calendar 2015-08-07 ~ 2022-11-15
    IIF 9 - Director → ME
  • 6
    SUBWAY HAMILTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Officer
    icon of calendar 2015-08-07 ~ 2022-11-15
    IIF 8 - Director → ME
  • 7
    SUBWAY OBAN LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Officer
    icon of calendar 2015-08-07 ~ 2022-11-15
    IIF 13 - Director → ME
  • 8
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Officer
    icon of calendar 2015-09-23 ~ 2022-11-15
    IIF 11 - Director → ME
  • 9
    SUBWAY CAMBRIDGE STREET LIMITED - 2020-12-29
    icon of address Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,753 GBP2021-05-31
    Officer
    icon of calendar 2015-08-10 ~ 2023-04-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2021-08-17
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.